IMSECO HOLDINGS LIMITED
Overview
Company Name | IMSECO HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04088096 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMSECO HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is IMSECO HOLDINGS LIMITED located?
Registered Office Address | Church Court Stourbridge Road B63 3TT Halesowen West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMSECO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SEVCO 1199 LIMITED | Oct 11, 2000 | Oct 11, 2000 |
What are the latest accounts for IMSECO HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for IMSECO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Maryke Lena Gilmore on Dec 02, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Michael Gilmore on Dec 02, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Maryke Lena Gilmore on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Kevin Michael Gilmore on Oct 11, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Maryke Lena Gilmore on Oct 11, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Maryke Lena Gilmore on Oct 11, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Maryke Lena Gilmore on Oct 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Kevin Michael Gilmore on Oct 11, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Maryke Lena Gilmore on Oct 11, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT* on Oct 11, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Who are the officers of IMSECO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILMORE, Maryke Lena | Secretary | Stourbridge Road B63 3TT Halesowen Church Court West Midlands England | British | 56882110005 | ||||||
GILMORE, Kevin Michael | Director | Stourbridge Road B63 3TT Halesowen Church Court West Midlands United Kingdom | England | English | Company Director | 6161870012 | ||||
GILMORE, Maryke Lena | Director | Stourbridge Road B63 3TT Halesowen Church Court West Midlands England | England | British | Director | 56882110007 | ||||
HUNT, James Christopher | Secretary | Bridge Cottage Mill Lane Blockley GL56 9HT Moreton In Marsh Gloucestershire | British | Solicitor | 76888410001 | |||||
PROCTOR, Vanessa Helen | Secretary | Heal Cottage The Green, Leafield OX8 5NP Witney Oxfordshire | British | Solicitor | 72580220001 | |||||
RUDGE, Anthony Alexander De Nouaille | Secretary | The Old Bakery Epwell OX15 6LA Banbury Oxfordshire | British | 76248480001 | ||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
HUNT, James Christopher | Director | Bridge Cottage Mill Lane Blockley GL56 9HT Moreton In Marsh Gloucestershire | United Kingdom | British | Solicitor | 76888410001 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0